Search icon

SURGERY CENTER OF LOUISVILLE, INC.

Company Details

Name: SURGERY CENTER OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1983 (42 years ago)
Organization Date: 26 Aug 1983 (42 years ago)
Last Annual Report: 06 Jun 2007 (18 years ago)
Organization Number: 0181033
Principal Office: PO BOX 380546, ONE HEALTH SOUTH PARKWAY, BIRMINGHAM, AL 35238
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jay Grinney President

Vice President

Name Role
Brian M Menke Vice President
JAMES P MCANDREWS, III Vice President

Treasurer

Name Role
MICHAEL D SNOW Treasurer

Assistant Secretary

Name Role
JODY B MARTIN Assistant Secretary

Director

Name Role
Jay Grinney Director
MICHAEL D SNOW Director
JOHN P WHITTINGTON Director
ANDREW M. MILLER Director
JOEL C. GORDON Director
LUCIUS E. BURCH, III Director

Incorporator

Name Role
L. A. CANCRO Incorporator
A. E. SUAREZ Incorporator
D. P. MCMAHON Incorporator

Secretary

Name Role
JOHN P WHITTINGTON Secretary

Former Company Names

Name Action
LOUISVILLE-SC, INC. Old Name

Filings

Name File Date
Articles of Merger 2007-06-26
Annual Report 2007-06-06
Annual Report 2006-06-14
Annual Report 2005-06-20
Annual Report 2003-08-29
Annual Report 2002-09-26
Annual Report 2001-09-11
Annual Report 2000-05-25
Annual Report 1999-07-16
Annual Report 1998-05-11

Sources: Kentucky Secretary of State